Company NameSancton Hill Limited
DirectorsJemma Louise Sherman and Edmund George Andrew
Company StatusActive
Company Number03404639
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Previous Names5

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(24 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res Limited, Beaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Andrew James Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 06 October 1997)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Vicarage Close
Northaw
Potters Bar
Hertfordshire
EN6 4NY
Secretary NameDavid Benjamin Harold Aspinall
NationalityBritish
StatusResigned
Appointed04 August 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address1 Maisemore Mansions
35 Canfield Gardens
London
NW6 3JN
Director NameMr Jonathan Peter Hawes Fry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2005)
RoleDirector Investment Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Hambledon Road, Hambledon
Godalming
Surrey
GU8 4DR
Director NameMr Neil Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 23 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Heather Close
Finchampstead
Wokingham
Berkshire
RG40 4PX
Director NameMr Michael Patrick O'Shea
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 23 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate Gardens
East Sheen
London
SW14 8BQ
Director NamePaul Edward Rooke
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2002)
RoleMarketing Director
Correspondence Address3 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Secretary NameMr Neil Macpherson
NationalityBritish
StatusResigned
Appointed03 October 1997(2 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 23 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Heather Close
Finchampstead
Wokingham
Berkshire
RG40 4PX
Director NameMr David Edward Crockford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paddock Road
Guildford
Surrey
GU4 7LL
Director NameMr Andrew Nicholas Whalley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Secretary NameMr David Edward Crockford
NationalityBritish
StatusResigned
Appointed20 March 2009(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paddock Road
Guildford
Surrey
GU4 7LL
Director NameMr Neil Tracey Harris
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Simon Thomas Wannop
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(14 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Oakland Drive
Dawlish
Devon
EX7 9RW
Director NameMr Charles Desmond Kyrle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 2018)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(20 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2019)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(21 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReg White Limited, Beaufort Court Egg Farm Lane, K
Hertfordshire
WD4 8LR
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Res White Limited Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Roger Siegfried Alexander Kraemer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2019(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2022)
RoleAsset / Portfolio Manager
Country of ResidenceGermany
Correspondence AddressC/O Res White Limited Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Joseph Charles Bayston Jones
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(23 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Res White Limited Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.regpowermanagement.com
Telephone01872 226930
Telephone regionTruro

Location

Registered AddressC/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Tranche 3 Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,631,160
Gross Profit£1,293,396
Net Worth£1,199,736
Cash£1,959,689
Current Liabilities£2,901,294

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

4 August 2016Delivered on: 16 August 2016
Persons entitled: Ing Bank, N.V.

Classification: A registered charge
Particulars: Fixed charge over the leasehold land at. Sancton hill farm, beverley lane, sancton, york, with title number YEA69392, as described in schedule 3 of the debenture.
Outstanding
26 August 2015Delivered on: 11 September 2015
Persons entitled: The Co-Operative Bank P.L.C. as Security Agent

Classification: A registered charge
Outstanding
23 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC (The Security Agent)

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights, title, interest and benefit from time to time in, to and under the insurances and any proceeds arising therefrom (together the assigned rights).
Outstanding
23 January 2013Delivered on: 31 January 2013
Persons entitled: The Co-Operative Bank PLC (The Security Agent)

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights, title, interest and benefit from time to time in, to and under the asset management agreement (together the assigned rights).
Outstanding
2 October 2012Delivered on: 11 October 2012
Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The insurances and any proceeds arising therefrom; the project documents; any agreemnts for the maintenace repair overhaul or servicing and the benefit of all guarantees see image for full details.
Outstanding
2 October 2012Delivered on: 11 October 2012
Persons entitled: The Co-Operative Bank PLC as Security Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Outstanding
2 October 2012Delivered on: 11 October 2012
Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the secured asset being the oversail agreement see image for full details.
Outstanding
2 October 2012Delivered on: 11 October 2012
Persons entitled: The Co-Operative Bank PLC as Security Agent and Trustee for Itself and Each of the Other Secured Parties (The "Security Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being land at sancton hill farm beverley lane sancton york together with all present and future buildings and fixtures fixed charge any policies of insurance see image for full details.
Outstanding
21 December 2018Delivered on: 27 December 2018
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 1 September 2011
Persons entitled: The Co-Operative Bank PLC (The Bank)

Classification: Cash collateral account security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the funds see image for full details.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (39 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 February 2023Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (39 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
10 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 March 2022Termination of appointment of Joseph Charles Bayston Jones as a director on 22 March 2022 (1 page)
24 March 2022Appointment of Mr Edmund George Andrew as a director on 22 March 2022 (2 pages)
24 March 2022Appointment of Ms Jemma Louise Sherman as a director on 22 March 2022 (2 pages)
24 March 2022Termination of appointment of Roger Siegfried Alexander Kraemer as a director on 22 March 2022 (1 page)
22 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
20 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (11 pages)
20 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
20 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
10 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (21 pages)
13 August 2020Appointment of Joseph Charles Bayston Jones as a director on 5 August 2020 (2 pages)
12 August 2020Termination of appointment of Achal Prakash Bhuwania as a director on 5 August 2020 (1 page)
9 April 2020Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 9 April 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (23 pages)
30 September 2019Termination of appointment of Jonathan Charles Smith as a director on 27 September 2019 (1 page)
16 September 2019Second filing for the appointment of Jonathan Smith as a director (6 pages)
31 July 2019Second filing for the termination of Peter Raftery as a director (5 pages)
31 July 2019Second filing for the termination of Stephane Tetot as a director (5 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 11 April 2019 (1 page)
9 April 2019Appointment of Mr Achal Bhuwania as a director on 1 February 2019 (2 pages)
4 April 2019Appointment of Mr Roger Siegfried Alexander Kraemer as a director on 2 April 2019 (2 pages)
26 March 2019Termination of appointment of Peter George Raftery as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2019.
(2 pages)
26 March 2019Termination of appointment of Stephane Christophe Tetot as a director on 26 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 31/07/2019
(2 pages)
11 March 2019Appointment of Mr Jonathan Charles Smith as a director on 11 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2019.
(3 pages)
5 February 2019Satisfaction of charge 034046390010 in full (1 page)
5 February 2019Satisfaction of charge 034046390009 in full (1 page)
27 December 2018Registration of charge 034046390010, created on 21 December 2018 (9 pages)
13 June 2018Full accounts made up to 31 December 2017 (23 pages)
27 April 2018Appointment of Mr Stephane Christophe Tetot as a director on 27 April 2018 (2 pages)
27 April 2018Termination of appointment of Charles Desmond Kyrle Reid as a director on 27 April 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (23 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
16 August 2016Registration of charge 034046390009, created on 4 August 2016 (57 pages)
16 August 2016Registration of charge 034046390009, created on 4 August 2016 (57 pages)
8 August 2016Satisfaction of charge 4 in full (4 pages)
8 August 2016Satisfaction of charge 7 in full (4 pages)
8 August 2016Satisfaction of charge 6 in full (4 pages)
8 August 2016Satisfaction of charge 1 in full (4 pages)
8 August 2016Satisfaction of charge 5 in full (4 pages)
8 August 2016Satisfaction of charge 6 in full (4 pages)
8 August 2016Satisfaction of charge 034046390008 in full (4 pages)
8 August 2016Satisfaction of charge 5 in full (4 pages)
8 August 2016Satisfaction of charge 4 in full (4 pages)
8 August 2016Satisfaction of charge 034046390008 in full (4 pages)
8 August 2016Satisfaction of charge 2 in full (4 pages)
8 August 2016Satisfaction of charge 2 in full (4 pages)
8 August 2016Satisfaction of charge 7 in full (4 pages)
8 August 2016Satisfaction of charge 3 in full (4 pages)
8 August 2016Satisfaction of charge 3 in full (4 pages)
8 August 2016Satisfaction of charge 1 in full (4 pages)
23 May 2016Full accounts made up to 31 December 2015 (25 pages)
23 May 2016Full accounts made up to 31 December 2015 (25 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
11 September 2015Registration of charge 034046390008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
11 September 2015Registration of charge 034046390008, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(23 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
6 June 2015Full accounts made up to 31 December 2014 (17 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on 27 March 2015 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
19 June 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(4 pages)
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 June 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 March 2013Full accounts made up to 30 June 2012 (16 pages)
15 March 2013Full accounts made up to 30 June 2012 (16 pages)
19 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director (2 pages)
19 February 2013Termination of appointment of Simon Wannop as a director (1 page)
19 February 2013Appointment of Mr Peter George Raftery as a director (2 pages)
19 February 2013Termination of appointment of David Crockford as a director (1 page)
19 February 2013Termination of appointment of Andrew Whalley as a director (1 page)
19 February 2013Termination of appointment of Simon Wannop as a director (1 page)
19 February 2013Termination of appointment of Andrew Whalley as a director (1 page)
19 February 2013Termination of appointment of David Crockford as a director (1 page)
19 February 2013Appointment of Mr Charles Desmond Kyrle Reid as a director (2 pages)
19 February 2013Appointment of Mr Peter George Raftery as a director (2 pages)
19 February 2013Termination of appointment of David Crockford as a secretary (1 page)
19 February 2013Termination of appointment of Neil Harris as a director (1 page)
19 February 2013Termination of appointment of David Crockford as a secretary (1 page)
19 February 2013Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Neil Harris as a director (1 page)
19 February 2013Registered office address changed from 2 Station View Guildford Surrey GU1 4JY on 19 February 2013 (1 page)
18 February 2013Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED (1 page)
18 February 2013Certificate of fact - name correction from sanction hill LIMITED to sancton hill LIMITED (1 page)
13 February 2013Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • ANNOTATION Changed its name on 13TH February 2013 to sancton hill LIMITED and not the name sanction hill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Change of name notice (2 pages)
13 February 2013Company name changed reg sancton hill LIMITED\certificate issued on 13/02/13
  • RES15 ‐ Change company name resolution on 2013-01-23
  • ANNOTATION Changed its name on 13TH February 2013 to sancton hill LIMITED and not the name sanction hill LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
1 February 2013Duplicate mortgage certificatecharge no:6 (9 pages)
1 February 2013Duplicate mortgage certificatecharge no:6 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (30 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (17 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 4 (30 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1,000
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 1,000
(3 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Memorandum and Articles of Association (7 pages)
6 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Memorandum and Articles of Association (7 pages)
15 May 2012Appointment of Mr Simon Thomas Wannop as a director (2 pages)
15 May 2012Appointment of Mr Simon Thomas Wannop as a director (2 pages)
8 March 2012Full accounts made up to 30 June 2011 (10 pages)
8 March 2012Full accounts made up to 30 June 2011 (10 pages)
29 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 August 2011Memorandum and Articles of Association (7 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2011Memorandum and Articles of Association (7 pages)
26 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2011Appointment of Mr Neil Tracey Harris as a director (2 pages)
23 August 2011Appointment of Mr Neil Tracey Harris as a director (2 pages)
4 March 2011Change of name notice (2 pages)
4 March 2011Change of name notice (2 pages)
4 March 2011Company name changed reg windpower LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
4 March 2011Company name changed reg windpower LIMITED\certificate issued on 04/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 October 2010Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Company name changed eastgate capital LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Andrew Nicholas Whalley on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Andrew Nicholas Whalley on 30 June 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
9 July 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
7 July 2009Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page)
2 July 2009Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE (1 page)
2 July 2009Registered office changed on 02/07/2009 from eastgate court high street guildford surrey GU1 3DE (1 page)
23 April 2009Director and secretary appointed david crockford (1 page)
23 April 2009Appointment terminated director and secretary neil macpherson (2 pages)
23 April 2009Appointment terminated director and secretary neil macpherson (2 pages)
23 April 2009Appointment terminated director michael o'shea (1 page)
23 April 2009Director appointed andrew whalley (1 page)
23 April 2009Director appointed andrew whalley (1 page)
23 April 2009Appointment terminated director michael o'shea (1 page)
23 April 2009Director and secretary appointed david crockford (1 page)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Return made up to 17/07/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
11 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
23 August 2006Return made up to 17/07/06; full list of members (2 pages)
23 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 September 2005 (8 pages)
4 May 2006Full accounts made up to 30 September 2005 (8 pages)
18 October 2005Full accounts made up to 30 September 2004 (8 pages)
18 October 2005Full accounts made up to 30 September 2004 (8 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
27 July 2004Return made up to 17/07/04; full list of members (7 pages)
5 February 2004Company name changed premier administration services LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed premier administration services LIMITED\certificate issued on 05/02/04 (2 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
1 August 2003Return made up to 17/07/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (9 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
27 August 2002Return made up to 17/07/02; full list of members (8 pages)
27 August 2002Return made up to 17/07/02; full list of members (8 pages)
22 February 2002Full accounts made up to 30 September 2001 (8 pages)
22 February 2002Full accounts made up to 30 September 2001 (8 pages)
29 August 2001Return made up to 17/07/01; full list of members (7 pages)
29 August 2001Return made up to 17/07/01; full list of members (7 pages)
19 April 2001Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG (1 page)
19 April 2001Registered office changed on 19/04/01 from: premier house 25-27 chertsey street guildford surrey GU1 4HG (1 page)
12 February 2001Full accounts made up to 30 September 2000 (8 pages)
12 February 2001Full accounts made up to 30 September 2000 (8 pages)
6 September 2000Return made up to 17/07/00; full list of members (7 pages)
6 September 2000Return made up to 17/07/00; full list of members (7 pages)
28 April 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
28 April 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 17/07/99; no change of members (6 pages)
14 September 1999Return made up to 17/07/99; no change of members (6 pages)
22 March 1999Company name changed fleethope LIMITED\certificate issued on 23/03/99 (2 pages)
22 March 1999Company name changed fleethope LIMITED\certificate issued on 23/03/99 (2 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
17 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 1997New secretary appointed;new director appointed (3 pages)
2 November 1997New secretary appointed;new director appointed (3 pages)
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (3 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1997Registered office changed on 12/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 August 1997New secretary appointed (2 pages)
12 August 1997New director appointed (3 pages)
17 July 1997Incorporation (9 pages)
17 July 1997Incorporation (9 pages)